PARKSIDEZ CORNER DELI CORP.

Name: | PARKSIDEZ CORNER DELI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 4227883 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 713 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Contact Details
Phone +1 718-282-1482
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKSIDEZ CORNER DELI CORP. | DOS Process Agent | 713 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
SALEH A RASHEED | Chief Executive Officer | 713 FLATBUSH AVE, BROOKLYN, NY, United States, 11225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1442003-DCA | Inactive | Business | 2012-08-22 | 2021-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-27 | 2024-02-10 | Address | 713 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2014-04-11 | 2024-02-10 | Address | 713 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2012-04-06 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-06 | 2016-04-27 | Address | 713 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000057 | 2024-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-31 |
160427006161 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140411006342 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120406000643 | 2012-04-06 | CERTIFICATE OF INCORPORATION | 2012-04-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3108613 | RENEWAL | INVOICED | 2019-10-30 | 200 | Tobacco Retail Dealer Renewal Fee |
2708124 | RENEWAL | INVOICED | 2017-12-11 | 110 | Cigarette Retail Dealer Renewal Fee |
2598840 | TO VIO | INVOICED | 2017-05-02 | 1000 | 'TO - Tobacco Other |
2578097 | SCALE-01 | INVOICED | 2017-03-21 | 20 | SCALE TO 33 LBS |
2304771 | SCALE-01 | INVOICED | 2016-03-21 | 20 | SCALE TO 33 LBS |
2211522 | RENEWAL | INVOICED | 2015-11-06 | 110 | Cigarette Retail Dealer Renewal Fee |
2137139 | SS VIO | INVOICED | 2015-07-24 | 50 | SS - State Surcharge (Tobacco) |
2137137 | TS VIO | INVOICED | 2015-07-24 | 750 | TS - State Fines (Tobacco) |
2137138 | TP VIO | INVOICED | 2015-07-24 | 750 | TP - Tobacco Fine Violation |
2048897 | SCALE-01 | INVOICED | 2015-04-15 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-08 | Hearing Decision | SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS | 1 | No data | 1 | No data |
2015-07-17 | Pleaded | SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING | 1 | 1 | No data | No data |
2015-07-17 | Pleaded | SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING | 1 | 1 | No data | No data |
2014-10-21 | Pleaded | SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR | 1 | 1 | No data | No data |
2014-02-07 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 5 | 5 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State